PRO CAM CP LIMITED

01420577
2020 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 30 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 30 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 officers Appointment of secretary (Mr Iain Stuart Muir) 2 Buy now
06 Apr 2023 officers Termination of appointment of secretary (David John Parish) 1 Buy now
04 Apr 2023 officers Termination of appointment of director (Diane Rachel Heath) 1 Buy now
04 Apr 2023 officers Appointment of director (Mr Alexander Paul Collingwood) 2 Buy now
24 Sep 2022 accounts Annual Accounts 32 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Appointment of secretary (Mr David John Parish) 2 Buy now
05 Jan 2022 officers Termination of appointment of secretary (Michael John Andrews) 1 Buy now
13 Sep 2021 accounts Annual Accounts 33 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 34 Buy now
27 Aug 2020 officers Change of particulars for director (Mr. Ian Donald Beswick) 2 Buy now
20 Aug 2020 officers Termination of appointment of director (Anthony John White) 1 Buy now
01 Jul 2020 officers Termination of appointment of director (John David Bianchi) 1 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 32 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 officers Appointment of director (Mrs Diane Rachel Heath) 2 Buy now
05 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2018 accounts Annual Accounts 33 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 31 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 accounts Annual Accounts 33 Buy now
10 Jun 2016 annual-return Annual Return 6 Buy now
29 Feb 2016 capital Return of Allotment of shares 4 Buy now
18 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
08 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2015 officers Change of particulars for director (Mr Ian Donald Beswick) 2 Buy now
26 May 2015 officers Change of particulars for director (Mr Christopher John Butt) 2 Buy now
20 May 2015 accounts Annual Accounts 23 Buy now
09 Dec 2014 officers Appointment of director (Mr David John Parish) 2 Buy now
29 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
18 Feb 2014 accounts Annual Accounts 23 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
21 May 2013 auditors Auditors Resignation Company 1 Buy now
09 Jan 2013 accounts Annual Accounts 25 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 21 Buy now
10 Jan 2012 capital Return of Allotment of shares 3 Buy now
20 Jul 2011 officers Change of particulars for director (Mr Ian Beswick) 2 Buy now
24 Jun 2011 annual-return Annual Return 4 Buy now
24 Jun 2011 officers Change of particulars for director (Mr John David Bianchi) 2 Buy now
16 Mar 2011 accounts Annual Accounts 21 Buy now
02 Aug 2010 officers Termination of appointment of director (David Ellerton) 1 Buy now
09 Jun 2010 annual-return Annual Return 6 Buy now
25 Mar 2010 accounts Annual Accounts 21 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Anthony John White) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Ian Beswick) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Christopher John Butt) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr John David Bianchi) 2 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 officers Change of particulars for director (Dr David Richard Ellerton) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Mr Michael John Andrews) 1 Buy now
11 Jun 2009 annual-return Return made up to 04/06/09; full list of members 5 Buy now
23 Apr 2009 accounts Annual Accounts 23 Buy now
29 Oct 2008 officers Director's change of particulars / ian beswick / 21/10/2008 1 Buy now
28 Aug 2008 officers Director appointed ian beswick 2 Buy now
30 Jul 2008 miscellaneous Statement Of Affairs 7 Buy now
30 Jul 2008 capital Ad 30/06/08\gbp si 27408@1=27408\gbp ic 750/28158\ 2 Buy now
23 Jul 2008 capital Nc inc already adjusted 23/06/08 2 Buy now
23 Jul 2008 resolution Resolution 11 Buy now
23 Jul 2008 resolution Resolution 11 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX 1 Buy now
03 Jul 2008 officers Appointment terminated director hedley wright 1 Buy now
26 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2008 annual-return Return made up to 04/06/08; full list of members 5 Buy now
08 Mar 2008 accounts Annual Accounts 16 Buy now
12 Jun 2007 annual-return Return made up to 04/06/07; full list of members 3 Buy now
12 Jun 2007 officers Secretary's particulars changed 1 Buy now
21 Apr 2007 accounts Annual Accounts 17 Buy now
19 Jun 2006 annual-return Return made up to 04/06/06; full list of members 8 Buy now
23 Feb 2006 accounts Annual Accounts 16 Buy now
17 Jun 2005 annual-return Return made up to 04/06/05; full list of members 8 Buy now
10 Feb 2005 accounts Annual Accounts 15 Buy now
17 Aug 2004 annual-return Return made up to 04/06/04; full list of members 8 Buy now
28 Feb 2004 accounts Annual Accounts 19 Buy now
23 Jun 2003 annual-return Return made up to 04/06/03; full list of members 8 Buy now
10 Jan 2003 accounts Annual Accounts 16 Buy now
27 Aug 2002 address Registered office changed on 27/08/02 from: foxhall lodge gregory boulevard nottingham NG7 6LH 1 Buy now
11 Jun 2002 annual-return Return made up to 04/06/02; full list of members 8 Buy now
27 Feb 2002 officers Director's particulars changed 1 Buy now
09 Jan 2002 accounts Annual Accounts 18 Buy now
25 Jun 2001 annual-return Return made up to 04/06/01; full list of members 7 Buy now
16 Jan 2001 accounts Annual Accounts 18 Buy now
08 Jun 2000 annual-return Return made up to 04/06/00; full list of members 7 Buy now
11 Apr 2000 officers Secretary resigned 1 Buy now
11 Apr 2000 officers New secretary appointed 2 Buy now
17 Mar 2000 accounts Annual Accounts 18 Buy now
03 Aug 1999 officers Director's particulars changed 1 Buy now
28 Jun 1999 annual-return Return made up to 04/06/99; no change of members 7 Buy now
26 May 1999 accounts Annual Accounts 18 Buy now